Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED
Company Information for

COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED

CURRIE YOUNG LIMITED, ALEXANDER HOUSE, WATERS EDGE BUSINESS PARK, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 4DB,
Company Registration Number
08419584
Private Limited Company
Liquidation

Company Overview

About Combined Development Partnerships (winsford) Ltd
COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED was founded on 2013-02-26 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Liquidation". Combined Development Partnerships (winsford) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED
 
Legal Registered Office
CURRIE YOUNG LIMITED
ALEXANDER HOUSE
WATERS EDGE BUSINESS PARK
STOKE-ON-TRENT
STAFFORDSHIRE
ST4 4DB
Other companies in CW5
 
Filing Information
Company Number 08419584
Company ID Number 08419584
Date formed 2013-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/02/2016
Account next due 30/11/2017
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 22:07:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHANTLER
Director 2013-04-29
STEPHEN JOHN ISHERWOOD
Director 2013-04-29
NEIL JOHN DUNCAN LAMONT
Director 2014-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROBERT OWEN FODEN
Director 2013-03-12 2013-04-29
NICHOLAS SLADEN
Director 2013-02-26 2013-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHANTLER RETAIL CAPITAL AND ADVISORY LIMITED Director 2018-04-19 CURRENT 2017-06-02 Active - Proposal to Strike off
SIMON CHANTLER ROIL FOODS LIMITED Director 2018-02-20 CURRENT 1993-05-27 Active - Proposal to Strike off
SIMON CHANTLER ROILVEST LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active - Proposal to Strike off
SIMON CHANTLER STRETTON MILFORD LTD Director 2017-11-28 CURRENT 2017-11-28 Active
SIMON CHANTLER S & M CHANTLER TRADING LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
SIMON CHANTLER LUSTRUM RETAIL LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
SIMON CHANTLER S & M CHANTLER INVESTMENTS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
SIMON CHANTLER MEADOW FOODS VINEGAR LIMITED Director 2016-09-09 CURRENT 2012-12-20 Active - Proposal to Strike off
SIMON CHANTLER GAME AND WILDLIFE CONSERVATION TRUST Director 2015-07-09 CURRENT 2005-09-30 Active
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS LIMITED Director 2015-04-01 CURRENT 2006-03-07 Active
SIMON CHANTLER CLIFTON FUNDING LIMITED Director 2013-05-24 CURRENT 2012-10-22 Dissolved 2015-09-04
SIMON CHANTLER MARBURY SCOT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2017-09-05
SIMON CHANTLER KEELE HOMES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
SIMON CHANTLER COBCO 735 LIMITED Director 2012-06-20 CURRENT 2006-01-05 Active - Proposal to Strike off
SIMON CHANTLER GLASCOED BUSINESS PARK LIMITED Director 2009-08-10 CURRENT 2009-08-10 Liquidation
SIMON CHANTLER GLASCOED INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active - Proposal to Strike off
SIMON CHANTLER INGREDIENT SOURCING LIMITED Director 2008-01-11 CURRENT 2005-03-29 Active
SIMON CHANTLER PENINA 251 LIMITED Director 2007-01-12 CURRENT 2006-12-13 Liquidation
SIMON CHANTLER TELFORD ROAD PROPERTIES (EP) LIMITED Director 2006-02-28 CURRENT 2006-02-28 Dissolved 2017-12-12
SIMON CHANTLER RHYL INVESTMENTS LIMITED Director 2006-02-16 CURRENT 2006-02-15 Active - Proposal to Strike off
SIMON CHANTLER SC WREXHAM LIMITED Director 2005-07-11 CURRENT 2005-07-11 Dissolved 2017-12-19
SIMON CHANTLER SC DEESIDE 104 LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-01-16
SIMON CHANTLER SC WINSFORD LIMITED Director 2005-05-25 CURRENT 2005-05-25 Dissolved 2017-12-12
SIMON CHANTLER QUANTOCK CHEESE LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active
SIMON CHANTLER TILSTON HALL LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
SIMON CHANTLER STRETTON PALATINE (MIDDLEWICH) LIMITED Director 2004-09-21 CURRENT 2004-09-21 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE II LIMITED Director 2004-05-10 CURRENT 2004-05-10 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES LIMITED Director 2003-07-31 CURRENT 2003-07-31 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES SALTNEY LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES QUEENSFERRY LIMITED Director 2003-01-15 CURRENT 2003-01-15 Liquidation
SIMON CHANTLER STRETTON WAKEFIELD LIMITED Director 2002-08-23 CURRENT 2002-08-23 Active
SIMON CHANTLER MEADOW FOODS PROTEINS LIMITED Director 1999-03-16 CURRENT 1999-02-23 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE LIMITED Director 1996-06-10 CURRENT 1996-05-17 Liquidation
SIMON CHANTLER STRETTON ESTATES WAKEFIELD LIMITED Director 1996-05-02 CURRENT 1996-05-02 Active
SIMON CHANTLER MEADOW FOODS (HOLDINGS) LIMITED Director 1995-05-04 CURRENT 1995-05-04 Active
SIMON CHANTLER MEADOW FOODS LIMITED Director 1994-10-01 CURRENT 1992-06-05 Active
SIMON CHANTLER MEADOW FOODS (CHESTER) LIMITED Director 1993-11-04 CURRENT 1971-09-10 Active
SIMON CHANTLER DOXEY ROAD LIMITED Director 1993-10-22 CURRENT 1919-04-30 Active - Proposal to Strike off
STEPHEN JOHN ISHERWOOD LARCHTOP LIMITED Director 2009-02-04 CURRENT 2009-02-04 Dissolved 2017-07-25
NEIL JOHN DUNCAN LAMONT PENINA 251 LIMITED Director 2014-03-10 CURRENT 2006-12-13 Liquidation
NEIL JOHN DUNCAN LAMONT GLASCOED BUSINESS PARK LIMITED Director 2013-06-26 CURRENT 2009-08-10 Liquidation
NEIL JOHN DUNCAN LAMONT CLIFTON FUNDING LIMITED Director 2013-05-24 CURRENT 2012-10-22 Dissolved 2015-09-04
NEIL JOHN DUNCAN LAMONT KEELE HOMES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
NEIL JOHN DUNCAN LAMONT SIGNET (OVERTON) LIMITED Director 2006-11-30 CURRENT 2006-11-23 Dissolved 2014-07-01
NEIL JOHN DUNCAN LAMONT SIGNET PROPERTIES LIMITED Director 2005-01-25 CURRENT 2000-05-04 Dissolved 2016-08-16
NEIL JOHN DUNCAN LAMONT BARKER COMMERCIAL LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
NEIL JOHN DUNCAN LAMONT LAMONT LIMITED Director 1994-08-03 CURRENT 1988-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-20GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-28
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ISHERWOOD
2018-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-28
2018-04-04CH01Director's details changed for Mr Stephen John Isherwood on 2018-03-01
2017-03-31600Appointment of a voluntary liquidator
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/17 FROM 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF
2017-03-09LRESSPResolutions passed:
  • Special resolution to wind up on 2017-03-01
2017-03-094.70Declaration of solvency
2017-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084195840002
2017-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084195840001
2016-11-15AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-24AR0126/02/16 ANNUAL RETURN FULL LIST
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 084195840002
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-26AR0126/02/15 ANNUAL RETURN FULL LIST
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31AP01DIRECTOR APPOINTED MR NEIL JOHN DUNCAN LAMONT
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0126/02/14 ANNUAL RETURN FULL LIST
2013-05-24RES12Resolution of varying share rights or name
2013-05-24SH08Change of share class name or designation
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 084195840001
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FODEN
2013-05-17AP01DIRECTOR APPOINTED STEPHEN JOHN ISHERWOOD
2013-05-17AP01DIRECTOR APPOINTED MR SIMON CHANTLER
2013-05-17SH0129/04/13 STATEMENT OF CAPITAL GBP 1
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2013 FROM MAISIE HOUSE 8 MAISIES WAY THE VILLAGE SOUTH NORMANTON ALFRETON DERBYSHIRE DE55 2DS UNITED KINGDOM
2013-03-13AP01DIRECTOR APPOINTED MR WILLIAM ROBERT OWEN FODEN
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SLADEN
2013-02-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-02
Appointment of Liquidators2017-03-02
Resolutions for Winding-up2017-03-02
Fines / Sanctions
No fines or sanctions have been issued against COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-11 Satisfied WINSFORD DEVCO LLP
2013-05-22 Satisfied STEPHEN ISHERWOOD
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED

Intangible Assets
Patents
We have not found any records of COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED
Trademarks
We have not found any records of COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCOMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LTDEvent Date2017-03-01
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 28 April 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Steven John Currie, of Currie Young Limited, Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent, ST4 4DB, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of enabling a distribution to members. Office Holder Details: Steven John Currie (IP number 9675 ) of Currie Young Limited , Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB . Date of Appointment: 1 March 2017 . Further information about this case is available from Lisa Jackson at the offices of Currie Young Limited on 01782 394500 or at lisa.jackson@currieyoung.com. Steven John Currie , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LTDEvent Date2017-03-01
Steven John Currie of Currie Young Limited , Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB : Further information about this case is available from Lisa Jackson at the offices of Currie Young Limited on 01782 394500 or at lisa.jackson@currieyoung.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LTDEvent Date2017-03-01
At a general meeting of the Company, duly convened and held at Marlston Court, Marlston-Cum-Lache, Chester, Cheshire on 1 March 2017, the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Steven John Currie, of Currie Young Limited, Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent, ST4 4DB, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Office Holder Details: Steven John Currie (IP number 9675 ) of Currie Young Limited , Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB . Date of Appointment: 1 March 2017 . Further information about this case is available from Lisa Jackson at the offices of Currie Young Limited on 01782 394500 or at lisa.jackson@currieyoung.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.